Company NameWg Access Limited
Company StatusDissolved
Company Number03024760
CategoryPrivate Limited Company
Incorporation Date16 February 1995(29 years, 2 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMs Nicola Karen Clay
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2016(21 years, 3 months after company formation)
Appointment Duration5 years, 5 months (closed 30 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Company's Registered Office
London
WC1X 8RX
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed19 September 2007(12 years, 7 months after company formation)
Appointment Duration14 years, 2 months (closed 30 November 2021)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameBrian Collett
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address254 Old Church Road
Chingford
London
E4 8BT
Secretary NameBibi Rahima Ally
NationalityBritish
StatusResigned
Appointed16 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address68 Ruskin Road
Carshalton
Surrey
SM5 3DH
Director NameAnnamaria Jans
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(2 weeks, 5 days after company formation)
Appointment Duration1 year, 3 months (resigned 28 June 1996)
RoleChartered Sec
Correspondence Address20 Underhill Road
East Dulwich
London
SE22 0AH
Director NameMr Peter Graham Howell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(2 weeks, 5 days after company formation)
Appointment Duration3 years, 3 months (resigned 11 June 1998)
RoleCompany Secretary / Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address76 Kings Road
London
SW19 8QW
Secretary NameAnnamaria Jans
NationalityBritish
StatusResigned
Appointed07 March 1995(2 weeks, 5 days after company formation)
Appointment Duration1 year, 3 months (resigned 28 June 1996)
RoleChartered Sec
Correspondence Address20 Underhill Road
East Dulwich
London
SE22 0AH
Secretary NameDavid Ian Cameron Weatherseed
NationalityBritish
StatusResigned
Appointed28 June 1996(1 year, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 September 1997)
RoleChartered Accountant
Correspondence AddressThe Larches
22 Claremont Road
Claygate
Surrey
KT10 0PL
Secretary NameFiona Maria Evans
NationalityBritish
StatusResigned
Appointed16 September 1997(2 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 24 March 1998)
RoleCompany Director
Correspondence Address85 Ravensmede Way
Chiswick
London
W4 1TQ
Secretary NameMiss Denise Williams
NationalityBritish
StatusResigned
Appointed24 March 1998(3 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 31 October 2003)
RoleCompany Director
Correspondence AddressMarie Cottage
Holmbury Lane
Holmbury St Mary
Surrey
RH5 6ND
Director NameMr David Fenton Ham
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(3 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 January 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Chestnut Avenue
Tunbridge Wells
Kent
TN4 0BT
Director NameMr Stuart Michael Howard
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(3 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 March 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Enbrook Park
Folkestone
Kent
CT20 3SE
Director NameAndrew Kenneth Boland
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(5 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2003)
RoleAccountant
Correspondence Address25 Chessfield Park
Little Chalfont
Amersham
Buckinghamshire
HP6 6RU
Director NameMr Jeremy David Buss
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(5 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 May 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Goddington Road
Bourne End
Buckinghamshire
SL8 5TZ
Director NameMr Andrew Grant Balfour Scott
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(8 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Christopher Paul Sweetland
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(8 years, 7 months after company formation)
Appointment Duration4 years (resigned 18 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NamePaul Winston George Richardson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(8 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 May 2007)
RoleCompany Director
Correspondence Address125 Park Avenue
New York
Ny 10017-5529
United States
Secretary NameDavid Ferguson Calow
NationalityBritish
StatusResigned
Appointed31 October 2003(8 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 September 2005)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameClaire Gillis
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2007(12 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 May 2013)
RoleManagement Consultant
Correspondence AddressRamscote Grange
Bellingdon
Chesham
Buckinghamshire
HP5 2XN
Director NameRobert Bibel
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed03 May 2007(12 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 December 2008)
RoleCompany Director
Correspondence Address230 West End Avenue E
New York
10023
United States
Director NameMr Didier Joseph Andre Faure
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2007(12 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Ashchurch Grove
London
W12 9BU
Director NameLynn O'Connor Vos
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2007(12 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 September 2017)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address71 Gurley Road
Stamford
Ct
United States
Secretary NameSusan Mary Lysionek
NationalityBritish
StatusResigned
Appointed03 May 2007(12 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingales
Compton
Surrey
GU3 1DT
Director NameJoseph Del Priore
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 2008(13 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 May 2013)
RoleCompany Director
Correspondence Address160 Providence Street
Staten Island
New York
10304
Director NameKatherine Varian
Date of BirthMarch 1981 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed01 June 2013(18 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 February 2015)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address420a Essex Road
London
N1 3PJ
Director NameMr Joe Magnemi
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2013(18 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 August 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Johnson Building
77 Hatton Garden
London
EC1N 8JS
Director NameMr Mark Harries
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(18 years, 3 months after company formation)
Appointment Duration1 year (resigned 13 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Johnson Building
77 Hatton Garden
London
EC1N 8JS
Director NameMs Caroline Shortland
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(18 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Johnson Building
77 Hatton Garden
London
EC1N 8JS
Director NameMr Ian Dorrian
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(18 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Johnson Building
77 Hatton Garden
London
EC1N 8JS
Director NameMs Tracey Bernadette Huddy
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2015(20 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Johnson Building
77 Hatton Garden
London
EC1N 8JS
Director NameMs Rebecca Katherine Akers
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2015(20 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 2017)
RoleHead Of Human Resources
Country of ResidenceEngland
Correspondence AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
Director NameClaire Gillis
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2016(21 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2021)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressThe Company's Registered Office
London
WC1H 9LT
Director NameVicky O'Connor
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2016(21 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlphabeta 5th Floor
14 - 18 Finsbury Square
London
EC2A 2AH
Director NameMr James Stroude
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2018(23 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlphabeta 5th Floor
14 - 18 Finsbury Square
London
EC2A 2AH
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusResigned
Appointed19 September 2005(10 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 May 2007)
Correspondence Address27 Farm Street
London
W1J 5RJ

Location

Registered AddressAlphabeta 5th Floor
14 - 18 Finsbury Square
London
EC2A 2AH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2012
Turnover£4,922,467
Gross Profit£3,669,944
Net Worth£1,783,054
Cash£5,758,607
Current Liabilities£5,863,766

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

30 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2021Voluntary strike-off action has been suspended (1 page)
10 August 2021First Gazette notice for voluntary strike-off (1 page)
30 July 2021Application to strike the company off the register (1 page)
30 June 2021Termination of appointment of Claire Gillis as a director on 30 June 2021 (1 page)
23 June 2021Statement by Directors (1 page)
23 June 2021Termination of appointment of Vicky O'connor as a director on 3 October 2019 (1 page)
23 June 2021Solvency Statement dated 14/06/21 (1 page)
23 June 2021Resolutions
  • RES13 ‐ Reduce share premium account 14/06/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 June 2021Statement of capital on 23 June 2021
  • GBP 0.00001
(3 pages)
29 January 2021Termination of appointment of James Stroude as a director on 3 August 2020 (1 page)
23 December 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
26 October 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
28 January 2020Compulsory strike-off action has been discontinued (1 page)
27 January 2020Full accounts made up to 31 December 2018 (24 pages)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
5 November 2019Compulsory strike-off action has been discontinued (1 page)
4 November 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
10 September 2019First Gazette notice for compulsory strike-off (1 page)
10 October 2018Appointment of James Stroude as a director on 4 October 2018 (2 pages)
3 October 2018Full accounts made up to 31 December 2017 (23 pages)
28 September 2018Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT England to Alphabeta 5th Floor 14 - 18 Finsbury Square London EC2A 2AH on 28 September 2018 (1 page)
22 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
3 November 2017Termination of appointment of Rebecca Katherine Akers as a director on 1 November 2017 (1 page)
3 November 2017Termination of appointment of Rebecca Katherine Akers as a director on 1 November 2017 (1 page)
9 October 2017Full accounts made up to 31 December 2016 (21 pages)
9 October 2017Full accounts made up to 31 December 2016 (21 pages)
8 September 2017Termination of appointment of Lynn O'connor Vos as a director on 1 September 2017 (1 page)
8 September 2017Termination of appointment of Lynn O'connor Vos as a director on 1 September 2017 (1 page)
23 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
18 November 2016Appointment of Vicky O'connor as a director on 18 November 2016 (2 pages)
18 November 2016Registered office address changed from The Johnson Building 77 Hatton Garden London London EC1N 8JS to Lynton House 7-12 Tavistock Square London WC1H 9LT on 18 November 2016 (1 page)
18 November 2016Registered office address changed from The Johnson Building 77 Hatton Garden London London EC1N 8JS to Lynton House 7-12 Tavistock Square London WC1H 9LT on 18 November 2016 (1 page)
18 November 2016Appointment of Vicky O'connor as a director on 18 November 2016 (2 pages)
13 October 2016Full accounts made up to 31 December 2015 (21 pages)
13 October 2016Full accounts made up to 31 December 2015 (21 pages)
6 October 2016Termination of appointment of Ian Dorrian as a director on 31 July 2016 (1 page)
6 October 2016Termination of appointment of Ian Dorrian as a director on 31 July 2016 (1 page)
26 August 2016Termination of appointment of Tracey Bernadette Huddy as a director on 31 July 2016 (1 page)
26 August 2016Termination of appointment of Tracey Bernadette Huddy as a director on 31 July 2016 (1 page)
11 August 2016Appointment of Claire Gillis as a director on 31 July 2016 (2 pages)
11 August 2016Appointment of Claire Gillis as a director on 31 July 2016 (2 pages)
24 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,000
(7 pages)
24 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,000
(7 pages)
10 June 2016Termination of appointment of Philip Michael Wakefield as a director on 7 June 2016 (1 page)
10 June 2016Appointment of Ms Nicola Karen Clay as a director on 7 June 2016 (2 pages)
10 June 2016Termination of appointment of Philip Michael Wakefield as a director on 7 June 2016 (1 page)
10 June 2016Appointment of Ms Nicola Karen Clay as a director on 7 June 2016 (2 pages)
30 September 2015Full accounts made up to 31 December 2014 (18 pages)
30 September 2015Full accounts made up to 31 December 2014 (18 pages)
25 September 2015Appointment of Ms Rebecca Katherine Akers as a director on 7 September 2015 (2 pages)
25 September 2015Termination of appointment of Joe Magnemi as a director on 13 August 2015 (1 page)
25 September 2015Termination of appointment of Joe Magnemi as a director on 13 August 2015 (1 page)
25 September 2015Appointment of Ms Rebecca Katherine Akers as a director on 7 September 2015 (2 pages)
26 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,000
(6 pages)
26 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,000
(6 pages)
15 May 2015Termination of appointment of Mark Harries as a director on 13 June 2014 (1 page)
15 May 2015Termination of appointment of Mark Harries as a director on 13 June 2014 (1 page)
28 April 2015Appointment of Ms Tracey Bernadette Huddy as a director on 20 April 2015 (2 pages)
28 April 2015Appointment of Ms Tracey Bernadette Huddy as a director on 20 April 2015 (2 pages)
13 February 2015Termination of appointment of Katherine Varian as a director on 12 February 2015 (1 page)
13 February 2015Termination of appointment of Katherine Varian as a director on 12 February 2015 (1 page)
23 January 2015Company name changed wg consulting healthcare LIMITED\certificate issued on 23/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-21
(3 pages)
23 January 2015Company name changed wg consulting healthcare LIMITED\certificate issued on 23/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-21
(3 pages)
9 October 2014Full accounts made up to 31 December 2013 (18 pages)
9 October 2014Full accounts made up to 31 December 2013 (18 pages)
4 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,000
(7 pages)
4 July 2014Secretary's details changed for Wpp Group (Nominees) Limited on 4 July 2014 (1 page)
4 July 2014Termination of appointment of Caroline Shortland as a director (1 page)
4 July 2014Secretary's details changed for Wpp Group (Nominees) Limited on 4 July 2014 (1 page)
4 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,000
(7 pages)
4 July 2014Secretary's details changed for Wpp Group (Nominees) Limited on 4 July 2014 (1 page)
4 July 2014Termination of appointment of Caroline Shortland as a director (1 page)
3 January 2014Appointment of Dr Philip Michael Wakefield as a director (2 pages)
3 January 2014Appointment of Dr Philip Michael Wakefield as a director (2 pages)
18 October 2013Appointment of Mr Ian Dorrian as a director (2 pages)
18 October 2013Appointment of Mr Ian Dorrian as a director (2 pages)
30 September 2013Full accounts made up to 31 December 2012 (17 pages)
30 September 2013Full accounts made up to 31 December 2012 (17 pages)
15 August 2013Appointment of Ms Caroline Shortland as a director (2 pages)
15 August 2013Appointment of Ms Caroline Shortland as a director (2 pages)
29 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (6 pages)
29 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (6 pages)
5 July 2013Director's details changed (2 pages)
5 July 2013Appointment of Katherine Varian as a director (2 pages)
5 July 2013Director's details changed (2 pages)
5 July 2013Appointment of Katherine Varian as a director (2 pages)
24 June 2013Appointment of Mr Joe Magnemi as a director (2 pages)
24 June 2013Appointment of Mr Joe Magnemi as a director (2 pages)
21 June 2013Termination of appointment of Claire Gillis as a director (1 page)
21 June 2013Termination of appointment of Karen Westaway as a director (1 page)
21 June 2013Appointment of Mr Mark Harries as a director (2 pages)
21 June 2013Termination of appointment of Karen Westaway as a director (1 page)
21 June 2013Termination of appointment of Claire Gillis as a director (1 page)
21 June 2013Appointment of Mr Mark Harries as a director (2 pages)
17 June 2013Termination of appointment of Joseph Priore as a director (1 page)
17 June 2013Termination of appointment of Joseph Priore as a director (1 page)
28 September 2012Full accounts made up to 31 December 2011 (17 pages)
28 September 2012Full accounts made up to 31 December 2011 (17 pages)
19 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
27 April 2012Director's details changed for Ellen Vos on 26 March 2012 (2 pages)
27 April 2012Director's details changed for Ellen Vos on 26 March 2012 (2 pages)
23 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
13 September 2011Full accounts made up to 31 December 2010 (17 pages)
13 September 2011Full accounts made up to 31 December 2010 (17 pages)
27 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
27 April 2011Director's details changed (2 pages)
27 April 2011Director's details changed (2 pages)
27 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
17 September 2010Full accounts made up to 31 December 2009 (17 pages)
17 September 2010Full accounts made up to 31 December 2009 (17 pages)
19 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
19 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
4 November 2009Full accounts made up to 31 December 2008 (16 pages)
4 November 2009Full accounts made up to 31 December 2008 (16 pages)
17 April 2009Return made up to 27/03/09; full list of members (4 pages)
17 April 2009Return made up to 27/03/09; full list of members (4 pages)
17 December 2008Director appointed joseph del priore (1 page)
17 December 2008Director appointed joseph del priore (1 page)
5 December 2008Appointment terminated director robert bibel (1 page)
5 December 2008Appointment terminated director robert bibel (1 page)
28 October 2008Appointment terminated director didier faure (1 page)
28 October 2008Appointment terminated director didier faure (1 page)
16 October 2008Full accounts made up to 31 December 2007 (17 pages)
16 October 2008Full accounts made up to 31 December 2007 (17 pages)
6 June 2008Return made up to 27/03/08; full list of members (4 pages)
6 June 2008Return made up to 27/03/08; full list of members (4 pages)
4 June 2008Secretary appointed wpp group (nominees) LIMITED (1 page)
4 June 2008Secretary appointed wpp group (nominees) LIMITED (1 page)
26 February 2008Appointment terminated secretary susan lysionek (1 page)
26 February 2008Appointment terminated secretary susan lysionek (1 page)
21 October 2007Director resigned (1 page)
21 October 2007Director resigned (1 page)
11 September 2007Director's particulars changed (1 page)
11 September 2007Director's particulars changed (1 page)
16 August 2007Ad 01/05/07-01/05/07 £ si [email protected]=998 £ ic 2/1000 (1 page)
16 August 2007Ad 01/05/07-01/05/07 £ si [email protected]=998 £ ic 2/1000 (1 page)
6 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
6 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
19 June 2007Company name changed brand palace LIMITED\certificate issued on 19/06/07 (2 pages)
19 June 2007Company name changed brand palace LIMITED\certificate issued on 19/06/07 (2 pages)
7 June 2007New director appointed (3 pages)
7 June 2007New director appointed (3 pages)
7 June 2007New director appointed (2 pages)
7 June 2007New director appointed (2 pages)
4 June 2007New director appointed (3 pages)
4 June 2007New director appointed (2 pages)
4 June 2007Secretary resigned (1 page)
4 June 2007New director appointed (2 pages)
4 June 2007Director resigned (1 page)
4 June 2007New director appointed (3 pages)
4 June 2007Director resigned (1 page)
4 June 2007Secretary resigned (1 page)
4 June 2007New director appointed (2 pages)
4 June 2007Director resigned (1 page)
4 June 2007New director appointed (2 pages)
4 June 2007Director resigned (1 page)
4 June 2007New secretary appointed (2 pages)
4 June 2007New secretary appointed (2 pages)
18 May 2007Registered office changed on 18/05/07 from: 27 farm street london W1J 5RJ (1 page)
18 May 2007Registered office changed on 18/05/07 from: 27 farm street london W1J 5RJ (1 page)
28 March 2007Return made up to 27/03/07; full list of members (2 pages)
28 March 2007Return made up to 27/03/07; full list of members (2 pages)
31 January 2007Director's particulars changed (1 page)
31 January 2007Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
23 October 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
5 April 2006Return made up to 27/03/06; full list of members (2 pages)
5 April 2006Return made up to 27/03/06; full list of members (2 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005New secretary appointed (2 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005New secretary appointed (2 pages)
30 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
30 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
18 May 2005Return made up to 27/03/05; full list of members (2 pages)
18 May 2005Return made up to 27/03/05; full list of members (2 pages)
21 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
21 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
15 April 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2003Registered office changed on 10/12/03 from: 1-5 midford place london W1T 5BH (1 page)
10 December 2003Registered office changed on 10/12/03 from: 1-5 midford place london W1T 5BH (1 page)
12 November 2003New secretary appointed (1 page)
12 November 2003New secretary appointed (1 page)
6 November 2003Secretary resigned;director resigned (1 page)
6 November 2003New director appointed (2 pages)
6 November 2003Director resigned (1 page)
6 November 2003Secretary resigned;director resigned (1 page)
6 November 2003Director resigned (1 page)
6 November 2003New director appointed (2 pages)
14 October 2003Director's particulars changed (1 page)
14 October 2003Director's particulars changed (1 page)
1 October 2003New director appointed (2 pages)
1 October 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
29 September 2003Director resigned (1 page)
29 September 2003Director resigned (1 page)
9 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
9 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
18 April 2003Return made up to 27/03/03; full list of members (6 pages)
18 April 2003Return made up to 27/03/03; full list of members (6 pages)
23 January 2003Registered office changed on 23/01/03 from: 121-141 westbourne terrace london W2 6JR (1 page)
23 January 2003Registered office changed on 23/01/03 from: 121-141 westbourne terrace london W2 6JR (1 page)
20 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
20 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
21 May 2002Secretary's particulars changed;director's particulars changed (1 page)
21 May 2002Secretary's particulars changed;director's particulars changed (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
5 April 2002Return made up to 27/03/02; full list of members (6 pages)
5 April 2002Return made up to 27/03/02; full list of members (6 pages)
31 August 2001Director's particulars changed (1 page)
31 August 2001Director's particulars changed (1 page)
23 August 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
23 August 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
11 April 2001Return made up to 27/03/01; full list of members (6 pages)
11 April 2001Return made up to 27/03/01; full list of members (6 pages)
8 February 2001New director appointed (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001New director appointed (2 pages)
6 November 2000Director's particulars changed (1 page)
6 November 2000Director's particulars changed (1 page)
10 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
10 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
1 August 2000New director appointed (3 pages)
1 August 2000New director appointed (3 pages)
13 April 2000Return made up to 27/03/00; full list of members (5 pages)
13 April 2000Return made up to 27/03/00; full list of members (5 pages)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
9 February 2000Director's particulars changed (1 page)
9 February 2000Director's particulars changed (1 page)
11 October 1999Secretary's particulars changed;director's particulars changed (1 page)
11 October 1999Secretary's particulars changed;director's particulars changed (1 page)
13 July 1999Company name changed cordiant communications LIMITED\certificate issued on 14/07/99 (2 pages)
13 July 1999Company name changed cordiant communications LIMITED\certificate issued on 14/07/99 (2 pages)
9 May 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
9 May 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
16 April 1999Return made up to 27/03/99; full list of members (7 pages)
16 April 1999Return made up to 27/03/99; full list of members (7 pages)
26 June 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
26 June 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
25 June 1998Director resigned (1 page)
25 June 1998Director resigned (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998Director resigned (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998Director resigned (1 page)
1 June 1998Location of register of members (1 page)
1 June 1998Registered office changed on 01/06/98 from: 83/89 whitfield street london W1A 4XA (1 page)
1 June 1998Registered office changed on 01/06/98 from: 83/89 whitfield street london W1A 4XA (1 page)
1 June 1998Location of register of members (1 page)
24 April 1998Return made up to 27/03/98; full list of members (9 pages)
24 April 1998Return made up to 27/03/98; full list of members (9 pages)
8 April 1998Secretary resigned (1 page)
8 April 1998New secretary appointed (2 pages)
8 April 1998New secretary appointed (2 pages)
8 April 1998Secretary resigned (1 page)
1 October 1997New secretary appointed (2 pages)
1 October 1997New secretary appointed (2 pages)
30 September 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
30 September 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
23 September 1997Secretary resigned (1 page)
23 September 1997Secretary resigned (1 page)
16 April 1997Return made up to 27/03/97; full list of members (13 pages)
16 April 1997Return made up to 27/03/97; full list of members (13 pages)
24 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
24 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
1 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 1996Secretary resigned;director resigned (3 pages)
12 July 1996New secretary appointed;new director appointed (1 page)
12 July 1996New secretary appointed;new director appointed (1 page)
12 July 1996Secretary resigned;director resigned (3 pages)
6 May 1996Return made up to 27/03/96; full list of members (8 pages)
6 May 1996Return made up to 27/03/96; full list of members (8 pages)
14 December 1995Secretary's particulars changed (4 pages)
14 December 1995Secretary's particulars changed (4 pages)
19 April 1995Return made up to 27/03/95; full list of members (12 pages)
19 April 1995Return made up to 27/03/95; full list of members (12 pages)
22 March 1995Accounting reference date notified as 31/12 (1 page)
22 March 1995Accounting reference date notified as 31/12 (1 page)
16 March 1995Company name changed cordiant group LIMITED\certificate issued on 16/03/95 (4 pages)
16 March 1995Company name changed cordiant group LIMITED\certificate issued on 16/03/95 (4 pages)
16 February 1995Incorporation (16 pages)
16 February 1995Incorporation (16 pages)